Advanced company searchLink opens in new window

REVERSE LIFE LTD

Company number 12565074

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2024 MR04 Satisfaction of charge 125650740001 in full
This document is being processed and will be available in 10 days.
23 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with updates
30 Aug 2024 AA Total exemption full accounts made up to 30 November 2023
08 Mar 2024 SH06 Cancellation of shares. Statement of capital on 5 February 2024
  • GBP 1,125
08 Mar 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
08 Feb 2024 TM01 Termination of appointment of Claire Powell as a director on 5 February 2024
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
15 Aug 2023 MR01 Registration of charge 125650740001, created on 15 August 2023
06 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
21 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
05 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
11 Aug 2022 AP01 Appointment of Miss Claire Marie Niebel as a director on 31 July 2022
11 Aug 2022 CH01 Director's details changed for Mr Mark Robert Shephard on 31 July 2022
11 Aug 2022 CH01 Director's details changed for Mr Christopher Anthony Niebel on 31 July 2022
12 Jul 2022 AD01 Registered office address changed from Market Court Market Court 20-24 Church Street Altrincham WA14 4DW England to Deansfield House 98 Lancaster Road Newcastle-Under-Lyme Staffordshire ST5 1DS on 12 July 2022
25 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
06 Sep 2021 PSC07 Cessation of Claire Powell as a person with significant control on 6 September 2021
30 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
14 Jul 2021 CS01 Confirmation statement made on 19 April 2021 with updates
14 Jul 2021 AP01 Appointment of Miss Claire Powell as a director on 3 February 2021
16 Jun 2021 AA01 Previous accounting period shortened from 30 April 2021 to 30 November 2020
24 Mar 2021 PSC04 Change of details for Mr Mark Robert Shephard as a person with significant control on 24 March 2021
24 Mar 2021 PSC04 Change of details for Ms Claire Powell as a person with significant control on 24 March 2021
24 Mar 2021 PSC04 Change of details for Mr Christopher Anthony Niebel as a person with significant control on 24 March 2021
24 Mar 2021 CH01 Director's details changed for Mr Christopher Anthony Niebel on 24 March 2021